VEAR BUILDING SERVICES LIMITED
EASTLEIGH BLACK GOAT LIMITED VEAR HOLDINGS LIMITED

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 03048253
Status Active
Incorporation Date 21 April 1995
Company Type Private Limited Company
Address UNIT 3 MAYFLOWER CLOSE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Director's details changed for Timothy Cyril Waters on 1 February 2017; Full accounts made up to 31 December 2015; Termination of appointment of Natalie Claire Lemesurier as a director on 30 June 2016 ANNOTATION Clarification the form is a duplicate of the TM01 registered on 24/08/2016 for natalie lemesurier . The most likely internet sites of VEAR BUILDING SERVICES LIMITED are www.vearbuildingservices.co.uk, and www.vear-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vear Building Services Limited is a Private Limited Company. The company registration number is 03048253. Vear Building Services Limited has been working since 21 April 1995. The present status of the company is Active. The registered address of Vear Building Services Limited is Unit 3 Mayflower Close Chandlers Ford Eastleigh Hampshire So53 4ar. . ALLEN, Clive is a Director of the company. CHILD, James Rodney is a Director of the company. GRIFFITHS, John Antony is a Director of the company. HAMMERTON, Andrew Justin is a Director of the company. WATERS, Timothy Cyril is a Director of the company. Secretary CHILD, Lynne has been resigned. Secretary LUPTON, Patricia Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUTT, Edward George William has been resigned. Director CHILD, Rodney John has been resigned. Director DAVIES, John Michael has been resigned. Director ELLISON, Gary Craig has been resigned. Director LEMESURIER, Natalie Claire has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Director
ALLEN, Clive
Appointed Date: 01 February 2015
52 years old

Director
CHILD, James Rodney
Appointed Date: 01 February 2015
48 years old

Director
GRIFFITHS, John Antony
Appointed Date: 01 February 2015
65 years old

Director
HAMMERTON, Andrew Justin
Appointed Date: 01 January 2011
58 years old

Director
WATERS, Timothy Cyril
Appointed Date: 14 March 1999
65 years old

Resigned Directors

Secretary
CHILD, Lynne
Resigned: 02 July 1999
Appointed Date: 21 April 1995

Secretary
LUPTON, Patricia Mary
Resigned: 29 October 2013
Appointed Date: 02 July 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 April 1995
Appointed Date: 21 April 1995

Director
BUTT, Edward George William
Resigned: 31 October 2001
Appointed Date: 21 February 2000
79 years old

Director
CHILD, Rodney John
Resigned: 01 February 2015
Appointed Date: 21 April 1995
80 years old

Director
DAVIES, John Michael
Resigned: 15 July 2015
Appointed Date: 01 February 2015
65 years old

Director
ELLISON, Gary Craig
Resigned: 21 January 2015
Appointed Date: 01 January 2011
68 years old

Director
LEMESURIER, Natalie Claire
Resigned: 30 June 2016
Appointed Date: 01 February 2015
42 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 April 1995
Appointed Date: 21 April 1995

VEAR BUILDING SERVICES LIMITED Events

09 Feb 2017
Director's details changed for Timothy Cyril Waters on 1 February 2017
12 Oct 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Termination of appointment of Natalie Claire Lemesurier as a director on 30 June 2016
  • ANNOTATION Clarification the form is a duplicate of the TM01 registered on 24/08/2016 for natalie lemesurier

24 Aug 2016
Termination of appointment of Natalie Claire Lemesurier as a director on 30 June 2016
30 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 3,000

...
... and 76 more events
01 May 1996
Ad 03/01/96-04/01/96 £ si 2998@1=2998 £ ic 2/3000
23 Oct 1995
Accounting reference date notified as 31/12
17 May 1995
Registered office changed on 17/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP
17 May 1995
Secretary resigned;new secretary appointed;director resigned
21 Apr 1995
Incorporation

VEAR BUILDING SERVICES LIMITED Charges

9 August 2010
Guarantee & debenture
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2003
Mortgage debenture
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Vear Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
6 July 2000
Debenture
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…